Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD DAVISON / 08/11/2023 |
2023-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHNATHAN DAVISON / 08/11/2023 |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES |
2023-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD FRANK DAVISON / 25/10/2023 |
2023-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DUNCAN & TOPLIS TRUSTEES LIMITED / 25/10/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-05-04 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-04-07 |
update num_mort_charges 10 => 11 |
2023-04-07 |
update num_mort_outstanding 3 => 4 |
2022-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHNATHAN DAVISON / 14/11/2022 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES |
2022-11-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIPPA BRENDA DAVISON |
2022-11-03 |
update statutory_documents 30/09/22 STATEMENT OF CAPITAL GBP 1913000 |
2022-10-12 |
update statutory_documents 30/09/22 STATEMENT OF CAPITAL GBP 2163000 |
2022-09-27 |
update statutory_documents 30/09/21 STATEMENT OF CAPITAL GBP 2163000.00 |
2022-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006321480011 |
2022-06-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-05-06 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-04-20 |
update statutory_documents 08/03/22 STATEMENT OF CAPITAL GBP 2413000 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-27 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES |
2020-11-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES DAVISON |
2020-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DUNCAN & TOPLIS TRUSTEES LIMITED / 07/11/2019 |
2020-11-17 |
update statutory_documents CESSATION OF EDWARD JAMES DAVISON AS A PSC |
2020-11-17 |
update statutory_documents CESSATION OF PHILLIPPA BRENDA DAVISON AS A PSC |
2020-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD DAVISON / 06/11/2020 |
2020-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHNATHAN DAVISON / 06/11/2020 |
2020-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANK DAVISON / 06/11/2020 |
2020-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES DAVISON / 06/11/2020 |
2020-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK DAVISON / 06/11/2020 |
2020-11-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARY MARK DAVISON / 06/11/2020 |
2020-11-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD FRANK DAVISON / 06/11/2020 |
2020-10-09 |
update statutory_documents 07/11/19 STATEMENT OF CAPITAL GBP 2813000 |
2020-10-09 |
update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 2563000 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-19 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-07 |
delete address COLLEGE FARM GREAT BARFORD BEDS MK44 3JJ |
2020-02-07 |
insert address GREEN END FARM 108 GREEN END ROAD GREAT BARFORD BEDFORDSHIRE ENGLAND MK44 3HD |
2020-02-07 |
update registered_address |
2020-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2020 FROM
COLLEGE FARM
GREAT BARFORD
BEDS
MK44 3JJ |
2020-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PHILLIPPA BRENDA DAVISON / 14/01/2020 |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
2019-06-17 |
update num_mort_charges 9 => 10 |
2019-06-17 |
update num_mort_outstanding 2 => 3 |
2019-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006321480010 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-01-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN & TOPLIS TRUSTEES LIMITED |
2019-01-10 |
update statutory_documents CESSATION OF JAMES VERNON PACKER AS A PSC |
2019-01-10 |
update statutory_documents CESSATION OF MARK THOMAS HINDMARCH AS A PSC |
2018-12-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2018-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD FRANK DAVISON / 18/05/2018 |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
2018-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES VERNON PACKER / 18/05/2018 |
2018-05-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK THOMAS HINDMARCH |
2018-05-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIPPA BRENDA DAVISON |
2018-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD FRANK DAVISON / 18/05/2018 |
2018-05-31 |
update statutory_documents 18/05/18 STATEMENT OF CAPITAL GBP 3063000 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-21 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-08-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT
237-DIR INDEM
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
2017-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES VERNON PACKER / 18/12/2016 |
2017-08-04 |
update statutory_documents CESSATION OF MICHAEL JOHN DAVISON AS A PSC |
2017-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVISON |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-21 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-24 => 2015-08-24 |
2015-10-07 |
update returns_next_due_date 2015-09-21 => 2016-09-21 |
2015-09-21 |
update statutory_documents 24/08/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-09 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-24 => 2014-08-24 |
2014-10-07 |
update returns_next_due_date 2014-09-21 => 2015-09-21 |
2014-09-01 |
update statutory_documents 24/08/14 FULL LIST |
2014-05-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-01 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-24 => 2013-08-24 |
2013-09-06 |
update returns_next_due_date 2013-09-21 => 2014-09-21 |
2013-08-28 |
update statutory_documents 24/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 0111 - Grow cereals & other crops |
2013-06-22 |
delete sic_code 0122 - Farm sheep, goats, horses, etc. |
2013-06-22 |
delete sic_code 0141 - Agricultural service activities |
2013-06-22 |
delete sic_code 6024 - Freight transport by road |
2013-06-22 |
insert sic_code 01500 - Mixed farming |
2013-06-22 |
insert sic_code 49410 - Freight transport by road |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-08-24 => 2012-08-24 |
2013-06-22 |
update returns_next_due_date 2012-09-21 => 2013-09-21 |
2013-06-22 |
update name DAVISON & CO.(BARFORD)LIMITED => DAVISON & CO. (BARFORD) LIMITED |
2013-06-22 |
update num_mort_charges 7 => 9 |
2013-06-22 |
update num_mort_outstanding 0 => 2 |
2013-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-08-29 |
update statutory_documents 24/08/12 FULL LIST |
2012-08-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-08-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-09-13 |
update statutory_documents 24/08/11 FULL LIST |
2011-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD DAVISON / 20/08/2011 |
2011-02-07 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-26 |
update statutory_documents 24/08/10 FULL LIST |
2010-08-17 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHNATHAN DAVISON / 17/08/2010 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAVISON / 17/08/2010 |
2010-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
2009-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVISON / 24/08/2008 |
2008-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVISON / 24/08/2008 |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
2008-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2008-01-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
2007-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-30 |
update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
2006-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2006-08-24 |
update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
2006-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-01 |
update statutory_documents RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
2005-04-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2005-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-27 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2004-09-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-09-27 |
update statutory_documents RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
2004-04-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-09-12 |
update statutory_documents RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS |
2003-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-09-09 |
update statutory_documents RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS |
2002-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-09-06 |
update statutory_documents RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS |
2001-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2001-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-15 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/05/00 |
2000-08-31 |
update statutory_documents RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS |
1999-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-08-27 |
update statutory_documents RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS |
1998-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-08-28 |
update statutory_documents RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS |
1998-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-09-09 |
update statutory_documents RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS |
1997-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-09-12 |
update statutory_documents RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS |
1996-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1995-10-25 |
update statutory_documents RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS |
1994-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1994-09-21 |
update statutory_documents RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS |
1994-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-09-23 |
update statutory_documents RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS |
1993-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1992-10-02 |
update statutory_documents RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS |
1992-02-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/05/91 |
1991-11-14 |
update statutory_documents RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS |
1991-08-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/05/90 |
1991-08-09 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-01-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-09-17 |
update statutory_documents RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS |
1990-09-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/05/89 |
1990-08-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-07-18 |
update statutory_documents DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/05/91 |
1990-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-28 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-28 |
update statutory_documents DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/05/90 |
1989-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/88 |
1989-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-06-23 |
update statutory_documents DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/05/89 |
1988-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/87 |
1988-05-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-12-09 |
update statutory_documents DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/05/88 |
1987-09-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/05/86 |
1987-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/85 |
1987-04-02 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-03-12 |
update statutory_documents DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO ******** |
1961-06-28 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/06/61 |
1959-07-07 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1959-07-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |